SASSI - DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Micro company accounts made up to 2024-01-31 |
21/10/2421 October 2024 | Change of details for Ms Mary Elizabeth Longley as a person with significant control on 2023-12-22 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
21/10/2421 October 2024 | Register inspection address has been changed from Elsted Heathfield Road Bembridge Isle of Wight PO35 5UW England to 65 Gills Cliff Road Ventnor Isle of Wight PO38 1AD |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/10/2124 October 2021 | Micro company accounts made up to 2021-01-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/06/2014 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
16/10/1816 October 2018 | SAIL ADDRESS CHANGED FROM: 94 ALBERTA AVENUE CHEAM SUTTON SURREY SM1 2LJ ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/05/1613 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
12/05/1612 May 2016 | SAIL ADDRESS CREATED |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTHGATE BASFORD NOTTINGHAM NG7 7FN |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
26/10/1526 October 2015 | SAIL ADDRESS CHANGED FROM: C/O MARY LONGLEY 21 ROSE GROVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1PB UNITED KINGDOM |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/11/141 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/10/1019 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/10/0930 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
25/10/0925 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH LONGLEY / 25/10/2009 |
25/10/0925 October 2009 | SAIL ADDRESS CREATED |
25/10/0925 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MERIEL JANE DE VEKEY / 25/10/2009 |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 |
18/03/0418 March 2004 | SECRETARY'S PARTICULARS CHANGED |
02/02/042 February 2004 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 21 ROSE GROVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1PB |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH |
23/12/0323 December 2003 | COMPANY NAME CHANGED WILLOUGHBY (460) LIMITED CERTIFICATE ISSUED ON 23/12/03 |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company